RESTORE TECHNOLOGY LIMITED

Cardington Point Cardington Point, Bedford, MK42 0PQ, England
StatusACTIVE
Company No.04200502
CategoryPrivate Limited Company
Incorporated17 Apr 2001
Age23 years, 2 months
JurisdictionEngland Wales

SUMMARY

RESTORE TECHNOLOGY LIMITED is an active private limited company with number 04200502. It was incorporated 23 years, 2 months ago, on 17 April 2001. The company address is Cardington Point Cardington Point, Bedford, MK42 0PQ, England.



Company Fillings

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mr Iain Mcphee Hulmes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mr Uxsheay Chotai

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Stephen Richard Talbot

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Jameson Hopkins

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Baker

Appointment date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Michael David Killick

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-15

Officer name: Mr Stephen Richard Talbot

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-15

Officer name: Duncan Charles Gooding

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Skinner

Appointment date: 2023-09-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Neil James Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Jane Valbonesi

Termination date: 2023-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jameson Hopkins

Appointment date: 2023-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-06

Officer name: Charles Edward Bligh

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-20

Officer name: Mr Christopher Fussell

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Lesley Waudby

Termination date: 2023-03-20

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Feb 2023

Category: Address

Type: AD02

Old address: 5th Floor 15 - 19 Cavendish Place London W1G 0QE England

New address: 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Mr Neil James Ritchie

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Bligh

Change date: 2022-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-14

Officer name: Sarah Lesley Waudby

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Charles Gooding

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Athena Kate Ainsworth

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Quentin Jackson

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042005020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042005020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042005020004

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Burke

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Charles Gooding

Termination date: 2021-11-03

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Athena Kate Ainsworth

Appointment date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Dudley

Termination date: 2021-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Jane Valbonesi

Appointment date: 2021-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

New address: Cardington Point Telford Way Bedford MK42 0PQ

Old address: 2 Oriental Road London E16 2BZ England

Change date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Stephen Richard Talbot

Documents

View document PDF

Resolution

Date: 09 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-21

Psc name: Restore Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Restore Plc

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-16

Capital : 1,224,066 GBP

Documents

View document PDF

Legacy

Date: 14 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 14 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 14 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Restore Plc

Change date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Dews

Termination date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Charles Gooding

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-30

Officer name: Mr Martin John Burke

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Neil James Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Adam Thomas Councell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Lesley Waudby

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2019

Category: Address

Type: AD02

Old address: 5th Floor 15 - 19 Cavendish Place London W1G 0QE England

New address: 5th Floor 15 - 19 Cavendish Place London W1G 0QE

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2019

Category: Address

Type: AD02

Old address: C/O Restore Plc 66 Grosvenor Street London W1K 3JL England

New address: 5th Floor 15 - 19 Cavendish Place London W1G 0QE

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Charles Bligh

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Antony Lawrence Skinner

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Mr Nigel Dews

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Dudley

Appointment date: 2018-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 25 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 25 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 25 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 042005020004

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042005020003

Charge creation date: 2017-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042005020001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: Unit 5 the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY

New address: 2 Oriental Road London E16 2BZ

Change date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042005020002

Charge creation date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Pierson Edward Murray Austin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF


Some Companies

CEW&SGW PIPEFITTING LTD

1 MAYFIELD WYND,TAIN,IV19 1LL

Number:SC397865
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BUSINESS INFORMATION SERVICES LTD

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:05664988
Status:ACTIVE
Category:Private Limited Company

GLOW GROUP INTERNATIONAL LTD

67 INVERMORE PLACE,LONDON,SE18 7DE

Number:11638570
Status:ACTIVE
Category:Private Limited Company

MITTO HILL LIMITED

OFFICE 52, BIG PADLOCK, CHAMPIONS BUSINESS PARK, ARROWE BROOK ROAD,WIRRAL,CH49 0AB

Number:10227363
Status:ACTIVE
Category:Private Limited Company

MODE ACADEMY OF PERFORMING ARTS, HEALTH & FITNESS LTD

COLTON HILLS COMMUNITY SCHOOL,WOLVERHAMPTON,WV4 5DG

Number:09033552
Status:ACTIVE
Category:Private Limited Company

PURE ESSENCE HOMEOPATHY LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07700798
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source